Company NameFredstar Limited
Company StatusDissolved
Company Number08321632
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher Michael Ayres
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Bashurst Copse
Itchingfield
Horsham
West Sussex
RH13 0NZ

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Christopher Michael Ayres
100.00%
Ordinary

Financials

Year2014
Net Worth£74,283
Cash£73,998

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 February 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW England to First Floor Bank Quay House Sankey Street Warrington WA1 1NN on 23 January 2018 (2 pages)
19 January 2018Declaration of solvency (5 pages)
19 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-10
(1 page)
4 December 2017Change of details for Mr Christopher Michael Ayres as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Christopher Michael Ayres on 30 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Christopher Michael Ayres on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from 66a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 66a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 December 2017 (1 page)
4 December 2017Change of details for Mr Christopher Michael Ayres as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 66a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 66a Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX on 4 December 2017 (1 page)
19 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Register inspection address has been changed to Stone House Bashurst Copse Itchingfield Horsham West Sussex RH13 0NZ (1 page)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Director's details changed for Christopher Michael Ayres on 31 March 2014 (2 pages)
28 January 2015Register inspection address has been changed to Stone House Bashurst Copse Itchingfield Horsham West Sussex RH13 0NZ (1 page)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Director's details changed for Christopher Michael Ayres on 31 March 2014 (2 pages)
28 January 2015Director's details changed for Christopher Michael Ayres on 31 March 2014 (2 pages)
28 January 2015Director's details changed for Christopher Michael Ayres on 31 March 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
6 December 2012Incorporation (35 pages)
6 December 2012Incorporation (35 pages)